Company Information

CIN
Status
Date of Incorporation
29 November 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Sanjay Subrao Nikam
Sanjay Subrao Nikam
Managing Director
over 2 years ago
Prashant Bhosale Sambhaji .
Prashant Bhosale Sambhaji .
Director/Designated Partner
almost 7 years ago

Past Directors

Sambhajee Shankar Nikam
Sambhajee Shankar Nikam
Additional Director
about 7 years ago
Rinu Sanjay
Rinu Sanjay
Director
about 14 years ago

Charges

0
17 June 2013
State Bank Of Travancore
2 Crore
13 June 2012
Uco Bank
50 Lak
17 June 2013
State Bank Of Travancore
0
13 June 2012
Uco Bank
0
17 June 2013
State Bank Of Travancore
0
13 June 2012
Uco Bank
0
17 June 2013
State Bank Of Travancore
0
13 June 2012
Uco Bank
0
17 June 2013
State Bank Of Travancore
0
13 June 2012
Uco Bank
0
17 June 2013
State Bank Of Travancore
0
13 June 2012
Uco Bank
0

Documents

Form DPT-3-30122020_signed
Form AOC-4-15122019_signed
Form ADT-1-12122019_signed
Copy of written consent given by auditor-12122019
Copy of the intimation sent by company-12122019
Copy of resolution passed by the company-12122019
List of share holders, debenture holders;-09122019
Form MGT-7-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-25112019-signed
Evidence of cessation;-09112019
Form DIR-12-09112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112019
Optional Attachment-(3)-09112019
Notice of resignation;-09112019
Optional Attachment-(2)-09112019
Optional Attachment-(1)-09112019
Form CHG-4-20022019_signed
Letter of the charge holder stating that the amount has been satisfied-20022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190220
Form MGT-7-21012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Notice of resignation;-15112018
Form DIR-12-15112018_signed
Evidence of cessation;-15112018
Declaration by first director-15112018